ANTOXIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameANTOXIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC282274
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANTOXIS LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is ANTOXIS LIMITED located?

    Registered Office Address
    c/o THOERIS CONSULTANTS LTD
    6 Greenbank Row
    EH10 5SY Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ANTOXIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AOXTHERAPEUTICS LIMITEDMar 30, 2005Mar 30, 2005

    What are the latest accounts for ANTOXIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for ANTOXIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 30, 2019 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Jan 31, 2019

    • Capital: GBP 309.05
    3 pagesSH01

    Appointment of Dr Keith David Roy Winton as a director on Sep 26, 2018

    2 pagesAP01

    Unaudited abridged accounts made up to Mar 31, 2018

    9 pagesAA

    Termination of appointment of Douglas Campbell Thomson as a director on May 02, 2018

    1 pagesTM01

    Confirmation statement made on Mar 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Mar 30, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Mar 30, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 278.25
    SH01

    Statement of capital following an allotment of shares on Feb 04, 2016

    • Capital: GBP 244.25
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 244.25
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Termination of appointment of Donald Barton Mcphail as a director on Nov 14, 2014

    1 pagesTM01

    Annual return made up to Mar 30, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 244.25
    SH01

    Registered office address changed from * Room 5:16 Institute of Medical Sciences Foresterhill Aberdeen AB25 2ZD United Kingdom* on Mar 05, 2014

    1 pagesAD01

    Who are the officers of ANTOXIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINTON, Keith David Roy, Dr
    6 Greenbank Row
    EH10 5SY Edinburgh
    Midlothian
    Secretary
    6 Greenbank Row
    EH10 5SY Edinburgh
    Midlothian
    British233150001
    GILLIES, Malcolm John
    49 Arisdale Crescent
    Newton Mearns
    G77 6HE Glasgow
    Strathclyde
    Director
    49 Arisdale Crescent
    Newton Mearns
    G77 6HE Glasgow
    Strathclyde
    ScotlandBritishSolicitor1381960001
    PORTER, Andrew Justin Radcliffe, Professor
    Westfield Terrace
    AB25 2RU Aberdeen
    14
    United Kingdom
    Director
    Westfield Terrace
    AB25 2RU Aberdeen
    14
    United Kingdom
    ScotlandBritishUniversity Professor81806940004
    WINTON, Keith David Roy, Dr
    Greenbank Row
    EH10 5SY Edinburgh
    6
    Scotland
    Director
    Greenbank Row
    EH10 5SY Edinburgh
    6
    Scotland
    ScotlandBritishConsultant233150001
    BOAG-THOMSON, Joanna Susan
    241 Nithsdale Road
    G41 5PY Glasgow
    Lanarkshire
    Secretary
    241 Nithsdale Road
    G41 5PY Glasgow
    Lanarkshire
    British66868980001
    GILLIES, Malcolm John
    49 Arisdale Crescent
    Newton Mearns
    G77 6HE Glasgow
    Strathclyde
    Secretary
    49 Arisdale Crescent
    Newton Mearns
    G77 6HE Glasgow
    Strathclyde
    BritishSolicitor1381960001
    FOWLER, Michael William, Professor
    Oker End Sitch Lane
    Oker
    DE4 2JP Matlock
    Derbyshire
    Director
    Oker End Sitch Lane
    Oker
    DE4 2JP Matlock
    Derbyshire
    EnglandBritishConsultant7495300001
    GILLIES, Malcolm John
    49 Arisdale Crescent
    Newton Mearns
    G77 6HE Glasgow
    Strathclyde
    Director
    49 Arisdale Crescent
    Newton Mearns
    G77 6HE Glasgow
    Strathclyde
    ScotlandBritishSolicitor1381960001
    GRAY, Nelson Campbell
    Firth House
    EH25 9QH Roslin
    Director
    Firth House
    EH25 9QH Roslin
    ScotlandBritishDirector155527860001
    JOHNSTONE, Andrew Scott
    238 Guardwell Crescent
    EH17 7SJ Edinburgh
    Midlothian
    Director
    238 Guardwell Crescent
    EH17 7SJ Edinburgh
    Midlothian
    ScotlandBritishConsultant111985640001
    MCPHAIL, Donald Barton
    8 Thorngrove Place
    AB15 7FJ Seafield
    Aberdeenshire
    Director
    8 Thorngrove Place
    AB15 7FJ Seafield
    Aberdeenshire
    ScotlandScottishScientist104422900001
    POOL, John Kingston
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    Director
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    EnglandUnited KingdomDirector23499710003
    THOMSON, Douglas Campbell
    Terregles Avenue
    G41 4LJ Glasgow
    116a
    Scotland
    Director
    Terregles Avenue
    G41 4LJ Glasgow
    116a
    Scotland
    ScotlandBritishBusiness Consultant146434460002

    What are the latest statements on persons with significant control for ANTOXIS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0